TROMEL CONSTRUCTION CORP.

Name: | TROMEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1986 (39 years ago) |
Date of dissolution: | 06 Apr 2017 |
Entity Number: | 1120680 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 W SHORE RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 W SHORE RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THOMAS HEALY | Chief Executive Officer | 125 W SHORE RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 1996-10-16 | Address | 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1996-10-16 | Address | 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1996-10-16 | Address | 19 HARBOR HILL DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1986-10-21 | 1995-07-10 | Address | 32 LAWRENCE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170406000510 | 2017-04-06 | CERTIFICATE OF DISSOLUTION | 2017-04-06 |
121016006275 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101015002156 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081007002776 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060925002777 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State